Co Prohal
Watford
WD17 1ET
Director Name | Mr Roy Betts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | William George Betts |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Northgate Pachesham Park Kingston Road Leatherhead Surrey Kt22 |
Director Name | Mr Michael William Latham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Birch Court The Gables Oxshott Surrey KT20 0SD |
Secretary Name | Mr Roy Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr William George Betts |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brimstage Road Heswall Wirral Merseyside CH60 1XG Wales |
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clarendon Road Co Prohal Watford WD17 1DU |
Website | wescomgroup.com |
---|
Registered Address | Iveco House Station Road Co Prohal Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3k at £0.2 | Ahmad Saud 50.00% Ordinary |
---|---|
3k at £0.2 | Wescom Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,267 |
Cash | £635 |
Current Liabilities | £1,250 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2022 | Application to strike the company off the register (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
21 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 December 2019 | Termination of appointment of Allan Saud as a director on 4 December 2019 (1 page) |
4 December 2019 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 4 December 2019 (1 page) |
4 December 2019 | Cessation of Allan Saud as a person with significant control on 4 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
6 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
14 June 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
14 June 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Appointment of Mr Isam Soud as a director (2 pages) |
18 January 2011 | Appointment of Mr Isam Soud as a director (2 pages) |
14 January 2011 | Appointment of Mr Ali Saud as a director (2 pages) |
14 January 2011 | Appointment of Mr Ali Saud as a director (2 pages) |
13 January 2011 | Termination of appointment of Roy Betts as a director (1 page) |
13 January 2011 | Termination of appointment of William Betts as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a secretary (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a secretary (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a director (1 page) |
13 January 2011 | Termination of appointment of William Betts as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Director's details changed for Michael William Latham on 18 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Michael William Latham on 18 June 2010 (2 pages) |
1 July 2010 | Director's details changed for William George Betts on 18 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for William George Betts on 18 June 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 October 2008 | Director appointed william george betts (2 pages) |
22 October 2008 | Director appointed william george betts (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
28 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 March 2006 | Aud resignation (1 page) |
28 March 2006 | Aud resignation (1 page) |
7 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
8 November 2001 | Auditor's resignation (1 page) |
8 November 2001 | Auditor's resignation (1 page) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
25 June 2001 | Return made up to 18/06/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members
|
28 June 1999 | Return made up to 18/06/99; no change of members
|
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
10 January 1990 | Company name changed\certificate issued on 10/01/90 (2 pages) |
29 June 1981 | Incorporation (14 pages) |
29 June 1981 | Incorporation (14 pages) |